London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dorotea Keresztesi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Mr Brian Ford Baldock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Donnington Newbury Berkshire RG14 2JT |
Director Name | Colin Archibald Storm |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 20 Elthanan Mews London W9 2JE |
Director Name | Mr John Frederick Hearnden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Lyncroft Chichester Close Dorking Surrey RH4 1LP |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Dr Brendon Richard O'Neill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burdon Lane Sutton Surrey SM2 7PT |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 January 1998) |
Role | Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Raymond James Joy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 June 2007) |
Role | Finance Director |
Correspondence Address | Tudor Wood Manor Road Penn Bucks HP10 8JA |
Secretary Name | Sharon Maria Elizabeth Odonovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 89 Fenman Gardens Goodmayes Essex IG3 9TP |
Director Name | Mr David Herbert Campbell Hampshire |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Cottage Stoke Wood Stoke Poges Buckinghamshire SL2 4AU |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Nicholas Bodo Blazquez |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 August 2006(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2014) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosebery Road Epsom Surrey KT18 6AB |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(30 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(31 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(31 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(37 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Website | diageo.com |
---|---|
Telephone | 01348 559756 |
Telephone region | Fishguard |
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Diageo PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,244,000 |
Cash | £2,000 |
Current Liabilities | £9,876,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Resolutions
|
28 March 2023 | Full accounts made up to 30 June 2022 (28 pages) |
29 September 2022 | Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
6 May 2022 | Director's details changed for Dora Keresztesi on 1 May 2022 (2 pages) |
1 April 2022 | Full accounts made up to 30 June 2021 (27 pages) |
23 March 2022 | Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page) |
21 March 2022 | Change of details for Diageo Plc as a person with significant control on 21 March 2022 (2 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 30 June 2020 (25 pages) |
16 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
15 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 30 June 2019 (24 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
9 January 2019 | Full accounts made up to 30 June 2018 (22 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
29 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 July 2014 | Section 519 (3 pages) |
15 July 2014 | Section 519 (3 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
6 September 2013 | Termination of appointment of Nicholas Blazquez as a director (2 pages) |
6 September 2013 | Termination of appointment of Nicholas Blazquez as a director (2 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
13 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
17 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
17 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
18 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | New director appointed (5 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (7 pages) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (7 pages) |
30 August 2005 | New director appointed (6 pages) |
30 August 2005 | New director appointed (7 pages) |
30 August 2005 | New director appointed (7 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
17 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (2 pages) |
11 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
3 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
17 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
5 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
16 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
16 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
13 August 1999 | Return made up to 13/08/99; full list of members (7 pages) |
13 August 1999 | Return made up to 13/08/99; full list of members (7 pages) |
18 May 1999 | Auditor's resignation (2 pages) |
18 May 1999 | Auditor's resignation (2 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 September 1998 | Return made up to 13/08/98; full list of members
|
9 September 1998 | Return made up to 13/08/98; full list of members
|
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
21 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
21 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 13/08/97; no change of members (5 pages) |
27 August 1997 | Return made up to 13/08/97; no change of members (5 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
25 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
4 November 1991 | Memorandum and Articles of Association (22 pages) |
4 November 1991 | Memorandum and Articles of Association (22 pages) |
4 November 1991 | Resolutions
|
4 November 1991 | Resolutions
|
29 October 1985 | Company name changed\certificate issued on 29/10/85 (3 pages) |
29 October 1985 | Company name changed\certificate issued on 29/10/85 (3 pages) |
21 May 1984 | Company name changed\certificate issued on 21/05/84 (2 pages) |
21 May 1984 | Company name changed\certificate issued on 21/05/84 (2 pages) |
5 September 1980 | Company name changed\certificate issued on 05/09/80 (2 pages) |
5 September 1980 | Company name changed\certificate issued on 05/09/80 (2 pages) |
1 April 1980 | Incorporation (13 pages) |
1 April 1980 | Incorporation (13 pages) |